THE FAMILY HAVEN

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE FAMILY HAVEN
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04247872
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE FAMILY HAVEN?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE FAMILY HAVEN located?

    Registered Office Address
    31 Spa Road
    Gloucester
    GL1 1UY Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FAMILY HAVEN?

    Previous Company Names
    Company NameFromUntil
    THE FAMILY HAVEN LIMITEDJul 06, 2001Jul 06, 2001

    What are the latest accounts for THE FAMILY HAVEN?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE FAMILY HAVEN?

    Last Confirmation Statement Made Up ToJul 06, 2025
    Next Confirmation Statement DueJul 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2024
    OverdueNo

    What are the latest filings for THE FAMILY HAVEN?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Mandy Bowden as a director on Apr 09, 2025

    2 pagesAP01

    Appointment of Ms Susan Isabel Andersson as a director on Jan 22, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Lorrainr Joy Barrett on Apr 15, 2024

    2 pagesCH01

    Appointment of Mrs Lorrainr Joy Barrett as a director on Apr 10, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    25 pagesAA

    Termination of appointment of Asya Pandor as a director on Nov 15, 2023

    1 pagesTM01

    Termination of appointment of Richard Baker as a director on Oct 18, 2023

    1 pagesTM01

    Confirmation statement made on Jul 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Andrew Longley as a director on Jun 07, 2023

    2 pagesAP01

    Termination of appointment of Gemma Claire Madle as a director on Feb 15, 2023

    1 pagesTM01

    Appointment of Mrs Gemma Claire Madle as a director on Dec 19, 2022

    2 pagesAP01

    Termination of appointment of Ryan Miessner as a director on Dec 19, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    Appointment of Mr Richard Baker as a director on Nov 19, 2022

    2 pagesAP01

    Termination of appointment of Gillian Hewlett as a director on Nov 19, 2022

    1 pagesTM01

    Termination of appointment of Hannah Felicity Layton as a director on Oct 19, 2022

    1 pagesTM01

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Gillian Hewlett on Apr 13, 2022

    2 pagesCH01

    Appointment of Ms Hannah Felicity Layton as a director on Mar 16, 2022

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Gillian Hewlett as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of John Bernard Price as a director on Mar 15, 2021

    1 pagesTM01

    Who are the officers of THE FAMILY HAVEN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLYHEAD, Gerald Roger
    31 Spa Road
    Gloucester
    GL1 1UY Gloucestershire
    Secretary
    31 Spa Road
    Gloucester
    GL1 1UY Gloucestershire
    225822100001
    ANDERSSON, Susan Isabel
    Paygrove Lane
    Longlevens
    GL2 0AU Gloucester
    46
    England
    Director
    Paygrove Lane
    Longlevens
    GL2 0AU Gloucester
    46
    England
    EnglandBritishRetired331655670001
    BARRETT, Lorraine Joy
    Meadow Way
    South Cerney
    GL7 6HY Cirencester
    5
    England
    Director
    Meadow Way
    South Cerney
    GL7 6HY Cirencester
    5
    England
    EnglandBritishRetired321859490002
    BOWDEN, Mandy
    Green Street
    Brockworth
    GL3 4RR Gloucester
    1
    England
    Director
    Green Street
    Brockworth
    GL3 4RR Gloucester
    1
    England
    EnglandBritishNanny334619510001
    HOLYHEAD, Alistair George
    Kitchener Avenue
    GL1 5EN Gloucester
    59
    England
    Director
    Kitchener Avenue
    GL1 5EN Gloucester
    59
    England
    EnglandBritishNetwork Designer269499800001
    HOLYHEAD, Gerald Roger
    Bowly Road
    GL1 5NW Gloucester
    40
    England
    Director
    Bowly Road
    GL1 5NW Gloucester
    40
    England
    EnglandBritishAccountant23617560001
    LONGLEY, Thomas Andrew
    Neven Place
    GL1 5NF Gloucester
    17
    England
    Director
    Neven Place
    GL1 5NF Gloucester
    17
    England
    EnglandBritishSales Director310351040001
    ORCHARD, John Michael
    Reservoir Road
    GL4 6SA Gloucester
    136
    England
    Director
    Reservoir Road
    GL4 6SA Gloucester
    136
    England
    EnglandBritishCompany Director20369650002
    PRICE, John Bernard, Mr.
    1b Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    Secretary
    1b Oxford Street
    GL52 6DT Cheltenham
    Gloucestershire
    BritishAccountant8973020001
    RICHARDSON, Duncan Joseph
    3 Randalls Field
    Painswick
    GL6 6SA Stroud
    Glos
    Secretary
    3 Randalls Field
    Painswick
    GL6 6SA Stroud
    Glos
    BritishRetired85941270002
    SHEA, Robert Alan
    The Malt House
    Vicarage Street,
    GL6 6XU Painswick
    Gloucestershire
    Secretary
    The Malt House
    Vicarage Street,
    GL6 6XU Painswick
    Gloucestershire
    CanadianRetired Lawyer76798270001
    BAKER, Richard
    Gurney Avenue
    Tuffley
    GL4 0YL Gloucester
    20
    England
    Director
    Gurney Avenue
    Tuffley
    GL4 0YL Gloucester
    20
    England
    EnglandBritishEngineering Manager302438860001
    BENNETT, David Jonathan
    Mill Meadow House
    Mill Lane
    GL54 2HX Lower Slaughter
    Gloucestershire
    Director
    Mill Meadow House
    Mill Lane
    GL54 2HX Lower Slaughter
    Gloucestershire
    BritishBank Director63142830003
    BOWEN, Stephen Allan
    31 Spa Road
    Gloucester
    GL1 1UY Gloucestershire
    Director
    31 Spa Road
    Gloucester
    GL1 1UY Gloucestershire
    EnglandBritishMinister Of Religion208981500001
    BROWN, Ian Maxim
    32 Deenethorpe
    NN17 3EP Corby
    Northamptonshire
    Director
    32 Deenethorpe
    NN17 3EP Corby
    Northamptonshire
    BritishCompany Director93904320001
    BUCHANAN, Robin George, Yair
    Fox Elms Road
    Tuffley
    GL4 0BG Gloucester
    39
    Glos
    England
    Director
    Fox Elms Road
    Tuffley
    GL4 0BG Gloucester
    39
    Glos
    England
    EnglandBritishRetired151274170001
    BURMAN-DAY, Rhyannon
    Tilsdown Close
    GL11 6HG Dursley
    38
    Gloucestershire
    England
    Director
    Tilsdown Close
    GL11 6HG Dursley
    38
    Gloucestershire
    England
    United KingdomBritishFundraising Manager183393300001
    BURY, Nicholas Ayles Stillingfleet, The Very Reverend
    The Homend
    HR8 1BZ Ledbury
    122
    Herefordshire
    United Kingdom
    Director
    The Homend
    HR8 1BZ Ledbury
    122
    Herefordshire
    United Kingdom
    United KingdomBritishRetired51963380001
    CATER, Kirsty
    St. Mary's Street
    Painswick
    Portlett Cottage
    Gloucestershire
    England
    Director
    St. Mary's Street
    Painswick
    Portlett Cottage
    Gloucestershire
    England
    United KingdomBritishHead Of Marketing233918960001
    CHESHIRE, Rachel Ann
    31 Spa Road
    Gloucester
    GL1 1UY Gloucestershire
    Director
    31 Spa Road
    Gloucester
    GL1 1UY Gloucestershire
    EnglandBritishCaseworker208981700001
    COLLINSON, Joanne Linsey
    Old Tewkesbury Road
    Norton
    GL2 9LR Gloucester
    Mandalay
    England
    Director
    Old Tewkesbury Road
    Norton
    GL2 9LR Gloucester
    Mandalay
    England
    EnglandBritishAccountant121885590001
    DAVIES, Clare Josie
    Fox Elms Road
    Tuffley
    GL4 0BH Gloucester
    2
    England
    Director
    Fox Elms Road
    Tuffley
    GL4 0BH Gloucester
    2
    England
    EnglandBritishHome Maker238525290002
    GIFFORD, Patricia Rose
    31 Spa Road
    Gloucester
    GL1 1UY Gloucestershire
    Director
    31 Spa Road
    Gloucester
    GL1 1UY Gloucestershire
    United KingdomBritishPriest104749160001
    GRAHAM, Anthea Mary Charlotte
    Brunswick Square
    GL1 1UG Gloucester
    16
    Glos
    Director
    Brunswick Square
    GL1 1UG Gloucester
    16
    Glos
    United KingdomBritishNone136824650001
    HAINES, Stephen Nicholas Dillon, Mr.
    Camberwell Road
    GL51 0XN Cheltenham
    9
    Gloucestershire
    England
    Director
    Camberwell Road
    GL51 0XN Cheltenham
    9
    Gloucestershire
    England
    EnglandBritishSql Developer234773250001
    HEWLETT, Gillian
    Route De Kernevez
    Scrignac
    15
    29640
    France
    Director
    Route De Kernevez
    Scrignac
    15
    29640
    France
    FranceBritishRetired284882880002
    JENKINS, Eden Janet
    Steps
    The Highlands, Painswick
    GL6 6SL Stroud
    Gloucestershire
    Director
    Steps
    The Highlands, Painswick
    GL6 6SL Stroud
    Gloucestershire
    BritishRetired81229370003
    JEWELL, Robert Mark, Mr.
    High Street
    Arlingham
    GL2 7JN Gloucester
    St Augustines Farm
    England
    Director
    High Street
    Arlingham
    GL2 7JN Gloucester
    St Augustines Farm
    England
    EnglandBritishRetired Farmer97716090001
    LAX, Victoria Anne
    Naunton Crescent
    GL53 7BE Cheltenham
    80
    England
    Director
    Naunton Crescent
    GL53 7BE Cheltenham
    80
    England
    EnglandEnglishCareer Break257850190001
    LAYTON, Hannah Felicity
    59 Denmark Road
    GL1 3JJ Gloucester
    Heathviille Cottage, Flat 1
    England
    Director
    59 Denmark Road
    GL1 3JJ Gloucester
    Heathviille Cottage, Flat 1
    England
    EnglandBritishNhs Manager293827600001
    LEHANEY, Brian Alexander, Dr.
    The Docks
    GL1 2EN Gloucester
    Apartment 22,
    England
    Director
    The Docks
    GL1 2EN Gloucester
    Apartment 22,
    England
    EnglandBritishSemi-Retired260084470001
    LUNN, Gillian Lesley
    The Manse
    Eastington
    GL10 3AA Stonehouse
    Gloucestershire
    Director
    The Manse
    Eastington
    GL10 3AA Stonehouse
    Gloucestershire
    EnglandBritishRetired119712200001
    MADLE, Gemma Claire
    Gretton Road
    Winchcombe
    GL54 5EG Cheltenham
    22
    England
    Director
    Gretton Road
    Winchcombe
    GL54 5EG Cheltenham
    22
    England
    EnglandBritishYouthworker122202810002
    MARSH, Ian Westwood, Canon
    Mynd House
    The Highlands, Painswick
    GL6 6SL Stroud
    Gloucestershire
    Director
    Mynd House
    The Highlands, Painswick
    GL6 6SL Stroud
    Gloucestershire
    United KingdomBritishRetired106329200001
    MCLELLAN, Doreen Elizabeth
    3 Pinery Road
    Barnwood
    GL4 3FL Gloucester
    Gloucestershire
    Director
    3 Pinery Road
    Barnwood
    GL4 3FL Gloucester
    Gloucestershire
    EnglandBritishChildminder102219290001

    What are the latest statements on persons with significant control for THE FAMILY HAVEN?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0